This company is commonly known as Hampton Mortgage Servicing Limited. The company was founded 12 years ago and was given the registration number 08462132. The firm's registered office is in FARNHAM. You can find them at South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | HAMPTON MORTGAGE SERVICING LIMITED |
---|---|---|
Company Number | : | 08462132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, England, GU9 7XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 23 June 2015 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 23 June 2015 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 01 February 2017 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 23 June 2015 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 29 March 2022 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 28 March 2022 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 24 October 2017 | Active |
Eastgate, Dogflud Way, Farnham, England, GU9 7UD | Secretary | 01 September 2013 | Active |
The Hub, Fowler Avenue, Farnborough, England, GU14 7JF | Secretary | 01 September 2013 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Secretary | 11 February 2016 | Active |
Eastgate, Dogflud Way, Farnham, England, GU9 7UD | Secretary | 01 November 2013 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 02 May 2018 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 01 November 2013 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 26 March 2013 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 24 April 2019 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 02 May 2018 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 02 November 2016 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 02 May 2018 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 01 January 2015 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 07 July 2020 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 03 November 2016 | Active |
Eastgate, Dogflud Way, Farnham, GU9 7UD | Director | 02 November 2016 | Active |
Eastgate, Dogflud Way, Farnham, England, GU9 7UD | Director | 01 November 2013 | Active |
Eastgate, Dogflud Way, Farnham, GU9 7UD | Director | 01 November 2016 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 23 October 2017 | Active |
South Wing, 1st Floor Molex House, Millennium Centre, Farnham, England, GU9 7XX | Director | 02 May 2018 | Active |
Eastgate, Dogflud Way, Farnham, England, GU9 7UD | Director | 01 November 2013 | Active |
The Hub, Fowler Avenue, Farnborough, England, GU14 7JF | Director | 01 September 2013 | Active |
Mr Paul Steven Morris | ||
Notified on | : | 26 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Wing, 1st Floor Molex House, Farnham, England, GU9 7XX |
Nature of control | : |
|
Qsix Llp | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Piccadilly, London, England, W1J 0DT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.